Background WavePink WaveYellow Wave

M&C SAATCHI SPORT & ENTERTAINMENT LIMITED (03306364)

M&C SAATCHI SPORT & ENTERTAINMENT LIMITED (03306364) is an active UK company. incorporated on 17 January 1997. with registered office in 36 Golden Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. M&C SAATCHI SPORT & ENTERTAINMENT LIMITED has been registered for 29 years. Current directors include AL-QASSAB, Zaid Anmar, BLACKSTONE, Andrew Simon, FULLER, Simon Jeremy Ian.

Company Number
03306364
Status
active
Type
ltd
Incorporated
17 January 1997
Age
29 years
Address
36 Golden Square, W1F 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AL-QASSAB, Zaid Anmar, BLACKSTONE, Andrew Simon, FULLER, Simon Jeremy Ian
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&C SAATCHI SPORT & ENTERTAINMENT LIMITED

M&C SAATCHI SPORT & ENTERTAINMENT LIMITED is an active company incorporated on 17 January 1997 with the registered office located in 36 Golden Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. M&C SAATCHI SPORT & ENTERTAINMENT LIMITED was registered 29 years ago.(SIC: 73110)

Status

active

Active since 29 years ago

Company No

03306364

LTD Company

Age

29 Years

Incorporated 17 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

M&C SAATCHI SPONSORSHIP LIMITED
From: 17 January 1997To: 10 May 2006
Contact
Address

36 Golden Square London , W1F 9EE,

Timeline

27 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 12
Funding Round
Mar 12
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
May 20
Director Left
Jan 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Director Left
May 22
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

AL-QASSAB, Zaid Anmar

Active
36 Golden SquareW1F 9EE
Born April 1972
Director
Appointed 07 Jun 2024

BLACKSTONE, Andrew Simon

Active
36 Golden SquareW1F 9EE
Born April 1969
Director
Appointed 17 Jan 2024

FULLER, Simon Jeremy Ian

Active
36 Golden SquareW1F 9EE
Born July 1977
Director
Appointed 10 Jul 2024

GRIMSHAW, Paula

Resigned
36a Killarney Road, LondonSW18 2DX
Secretary
Appointed 17 Jan 1997
Resigned 14 Apr 1998

HEWITT, James Neil Terry

Resigned
36 Golden SquareW1F 9EE
Secretary
Appointed 13 Feb 2006
Resigned 29 Mar 2019

KALIFA, Maneck Minoo

Resigned
Golden Square, LondonW1F 9EE
Secretary
Appointed 29 Mar 2019
Resigned 12 May 2022

WALES, Jeremy Clive

Resigned
14 Hillcrest Gardens, EsherKT10 0BS
Secretary
Appointed 14 Jan 1998
Resigned 13 Feb 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 Jan 1997
Resigned 17 Jan 1997

BOARDMAN, Heather Jane

Resigned
36 Golden SquareW1F 9EE
Born April 1961
Director
Appointed 13 Feb 2006
Resigned 17 Feb 2012

BYNG-THORNE, Zillah Ellen

Resigned
36 Golden SquareW1F 9EE
Born November 1974
Director
Appointed 30 Sept 2023
Resigned 07 Jun 2024

HEWITT, James Neil Terry

Resigned
36 Golden SquareW1F 9EE
Born January 1959
Director
Appointed 13 Feb 2006
Resigned 29 Mar 2019

HUGHES, Tanya Kathleen

Resigned
20 Ashchurch Terrace, LondonW12 9SL
Born December 1963
Director
Appointed 24 Aug 2000
Resigned 30 Nov 2004

HURRELL, Nicholas Richard

Resigned
137 Old Church Street, LondonSW3 6EB
Born May 1962
Director
Appointed 17 Jan 1997
Resigned 13 Feb 2006

KALIFA, Maneck Minoo

Resigned
Golden Square, LondonW1F 9EE
Born April 1967
Director
Appointed 29 Mar 2019
Resigned 13 May 2022

KERSHAW, David

Resigned
36 Golden SquareW1F 9EE
Born February 1954
Director
Appointed 17 Jan 1997
Resigned 01 Jan 2021

MACLENNAN, Moray Alexander Stewart

Resigned
36 Golden SquareW1F 9EE
Born August 1961
Director
Appointed 13 Feb 2006
Resigned 30 Sept 2023

MARREN, David

Resigned
4 Carysfort Woods, BlackrockIRISH
Born March 1960
Director
Appointed 24 Aug 2000
Resigned 28 Oct 2004

MARSON, Bruce Charles

Resigned
36 Golden SquareW1F 9EE
Born August 1969
Director
Appointed 04 Sept 2023
Resigned 10 Jul 2024

MARTIN, Steve

Resigned
36 Golden SquareW1F 9EE
Born May 1970
Director
Appointed 13 Feb 2006
Resigned 07 Dec 2023

PATTEN, Matthew Richard

Resigned
40 Colchester Road, ManningtreeCO11 1EJ
Born May 1962
Director
Appointed 17 Jan 1997
Resigned 31 Jul 2002

WYNNE MORGAN, Jamie

Resigned
36 Golden SquareW1F 9EE
Born February 1975
Director
Appointed 13 Feb 2006
Resigned 05 Dec 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 Jan 1997
Resigned 17 Jan 1997

Persons with significant control

4

1 Active
3 Ceased

Mr Jamie Wynne-Morgan

Ceased
36 Golden SquareW1F 9EE
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2019
Ceased 06 Apr 2019

Mr Steve Martin

Ceased
36 Golden SquareW1F 9EE
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2019
Ceased 06 Apr 2019

M&C Saatchi Worldwide Limited

Ceased
Golden Square, LondonW1F 9EE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2019
Golden Square, LondonW1F 9EE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Resolution
15 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Resolution
4 July 2023
RESOLUTIONSResolutions
Legacy
15 May 2023
PARENT_ACCPARENT_ACC
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2022
AAAnnual Accounts
Legacy
16 May 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Resolution
9 April 2022
RESOLUTIONSResolutions
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Resolution
26 May 2020
RESOLUTIONSResolutions
Memorandum Articles
26 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
PARENT_ACCPARENT_ACC
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Legacy
21 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2017
AAAnnual Accounts
Legacy
17 July 2017
PARENT_ACCPARENT_ACC
Legacy
17 July 2017
AGREEMENT2AGREEMENT2
Legacy
17 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2016
AAAnnual Accounts
Legacy
28 July 2016
PARENT_ACCPARENT_ACC
Legacy
28 July 2016
GUARANTEE2GUARANTEE2
Legacy
28 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Miscellaneous
23 September 2014
MISCMISC
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Miscellaneous
10 September 2012
MISCMISC
Miscellaneous
6 September 2012
MISCMISC
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Resolution
7 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Move Registers To Registered Office Company
7 March 2011
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
123Notice of Increase in Nominal Capital
Resolution
13 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
287Change of Registered Office
Certificate Change Of Name Company
10 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
4 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
122122
Legacy
23 February 2005
128(4)128(4)
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
21 February 2002
363aAnnual Return
Legacy
14 December 2001
88(2)R88(2)R
Legacy
14 December 2001
122122
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
9 May 2001
288cChange of Particulars
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
3 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
225Change of Accounting Reference Date
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Incorporation Company
17 January 1997
NEWINCIncorporation